Search icon

147 FIRST REALTY LLC

Company Details

Name: 147 FIRST REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870269
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST VILLAGE HOTEL 401(K) PLAN 2023 271197948 2024-05-13 147 FIRST REALTY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
EAST VILLAGE HOTEL 401(K) PLAN 2022 271197948 2023-05-27 147 FIRST REALTY LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
EAST VILLAGE HOTEL 401(K) PLAN 2021 271197948 2022-05-19 147 FIRST REALTY LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
EAST VILLAGE HOTEL 401(K) PLAN 2020 271197948 2021-06-22 147 FIRST REALTY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
ICON REALTY MANAGEMENT, LLC DOS Process Agent 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-04-01 2024-10-31 Address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-09-23 2019-04-01 Address 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-10-22 2014-09-23 Address SUITE 429 3R, 433 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003353 2024-10-31 BIENNIAL STATEMENT 2024-10-31
200522060151 2020-05-22 BIENNIAL STATEMENT 2019-10-01
190401060530 2019-04-01 BIENNIAL STATEMENT 2017-10-01
180425000266 2018-04-25 CERTIFICATE OF PUBLICATION 2018-04-25
140923000217 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
140204002497 2014-02-04 BIENNIAL STATEMENT 2013-10-01
111123002562 2011-11-23 BIENNIAL STATEMENT 2011-10-01
091027000631 2009-10-27 CERTIFICATE OF CHANGE 2009-10-27
091022000354 2009-10-22 ARTICLES OF ORGANIZATION 2009-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580918606 2021-03-18 0202 PPS 419 Lafayette St, New York, NY, 10003-7033
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7033
Project Congressional District NY-10
Number of Employees 11
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67803.37
Forgiveness Paid Date 2021-12-23
4370517207 2020-04-27 0202 PPP 419 LAFAYETTE ST, NEW YORK, NY, 10003
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47876.1
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State